Company NameBerkeley Commodities Limited
Company StatusDissolved
Company Number03104212
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Mukesh Kumar Vyas
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed04 May 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 06 February 2024)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 80 years ago)
NationalityIndianh
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleConsultant
Correspondence Address6 Bauch Street
Apapa
Lagos
Foreign
Director NameNasar Rashid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleConsultant
Correspondence Address94 Lausanne Road
Hornsey
London
N8 0HP
Secretary NameNasar Rashid
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleConsultant
Correspondence Address94 Lausanne Road
Hornsey
London
N8 0HP
Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBerkeley Square House 3rd Floor
Berkeley Square
London
W1J 6BU
Director NameParag Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1998)
RoleBusinessman
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Secretary NameSurinder Jolly
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years after company formation)
Appointment Duration21 years (resigned 23 October 2018)
RoleArea Manager
Correspondence AddressSecond Floor .
7 Hertford Street
Mayfair
London
W1J 7RH
Director NameReshma Gupta
Date of BirthApril 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed25 February 1999(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 July 2010)
RoleCompany Director
Correspondence Address578 Model Town
Ludhiana
Punjab
India
Director NameMr Prateek Subhash Pali
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stroudley Road
Brighton
BN1 4ZD
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSecond Floor .
7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMr Rajinder Uttamchand Miglani
Date of BirthApril 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2014(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSecond Floor .
Hertford Street
Mayfair
London
W1J 7RH
Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(19 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 December 2014)
RoleManaging Director
Country of ResidenceDubai
Correspondence Address7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMr Guglielmo Occhi
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor .
7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMr Ajai Kumar Tandon
Date of BirthMay 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed04 April 2018(22 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 May 2018)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £0.2Lu Steel & Power Group LTD
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Turnover£178,988,867
Gross Profit£191,831
Net Worth£367,053
Cash£2,768
Current Liabilities£16,223,492

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

9 August 2012Delivered on: 13 August 2012
Persons entitled: Banque Cantonale Vaudoise

Classification: Trade finance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details.
Outstanding
9 September 2008Delivered on: 23 September 2008
Persons entitled: Banque Cantonale Vaudoise

Classification: Trade finance security deed
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee on any account whatsoever.
Particulars: A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Director's details changed for Mr. Mukesh Kumar Vyas on 28 September 2021 (2 pages)
30 September 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021 (1 page)
29 July 2021Compulsory strike-off action has been discontinued (1 page)
28 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 30 December 2019 (21 pages)
11 September 2020Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 27 Old Gloucester Street London WC1N 3AX on 11 September 2020 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 March 2020Notification of Mukesh Kumar Vyas as a person with significant control on 6 April 2016 (2 pages)
3 March 2020Cessation of Lu Steel & Power Group Ltd as a person with significant control on 6 April 2016 (1 page)
1 November 2019Full accounts made up to 30 December 2018 (22 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
14 May 2019Second filing of a statement of capital following an allotment of shares on 22 June 2018
  • GBP 3,760,065
(7 pages)
25 October 2018Termination of appointment of Surinder Jolly as a secretary on 23 October 2018 (1 page)
25 October 2018Termination of appointment of Guglielmo Occhi as a director on 23 October 2018 (1 page)
4 October 2018Full accounts made up to 30 December 2017 (24 pages)
20 September 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 3,760,065.58
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2019.
(4 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 May 2018Appointment of Mr. Mukesh Kumar Vyas as a director on 4 May 2018 (2 pages)
17 May 2018Termination of appointment of Ajai Kumar Tandon as a director on 4 May 2018 (1 page)
6 April 2018Appointment of Mr. Ajai Kumar Tandon as a director on 4 April 2018 (2 pages)
11 January 2018Termination of appointment of Willem Marthinus De Beer as a director on 10 January 2018 (1 page)
14 November 2017Full accounts made up to 30 December 2016 (20 pages)
14 November 2017Full accounts made up to 30 December 2016 (20 pages)
28 September 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Satisfaction of charge 1 in full (1 page)
28 September 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,501.5
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,501.5
(6 pages)
5 May 2016Full accounts made up to 30 December 2015 (19 pages)
5 May 2016Full accounts made up to 30 December 2015 (19 pages)
13 October 2015Full accounts made up to 30 December 2014 (19 pages)
13 October 2015Full accounts made up to 30 December 2014 (19 pages)
24 June 2015Full accounts made up to 30 December 2013 (18 pages)
24 June 2015Full accounts made up to 30 December 2013 (18 pages)
22 June 2015Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,501.5
(6 pages)
22 June 2015Director's details changed for Mr Guglielmo Occhi on 8 May 2015 (2 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,501.5
(6 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,501.5
(6 pages)
19 January 2015Termination of appointment of Sanjeev Gupta as a director on 30 December 2014 (1 page)
19 January 2015Appointment of Mr Guglielmo Occhi as a director on 30 December 2014 (2 pages)
19 January 2015Appointment of Mr Guglielmo Occhi as a director on 30 December 2014 (2 pages)
19 January 2015Termination of appointment of Sanjeev Gupta as a director on 30 December 2014 (1 page)
4 November 2014Full accounts made up to 30 December 2012 (19 pages)
4 November 2014Full accounts made up to 30 December 2012 (19 pages)
29 October 2014Termination of appointment of Rajinder Uttamchand Miglani as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Rajinder Uttamchand Miglani as a director on 28 October 2014 (1 page)
29 October 2014Appointment of Mr Sanjeev Gupta as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Mr Sanjeev Gupta as a director on 28 October 2014 (2 pages)
11 June 2014Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages)
11 June 2014Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12,501.5
(6 pages)
11 June 2014Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page)
11 June 2014Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page)
11 June 2014Director's details changed for Mr. Willem Marthinus De Beer on 8 May 2014 (2 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12,501.5
(6 pages)
11 June 2014Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Rajinder Uttamchand Miglani on 8 May 2014 (2 pages)
11 June 2014Secretary's details changed for Surinder Jolly on 8 May 2014 (1 page)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12,501.5
(6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Appointment of Mr Rajinder Uttamchand Miglani as a director (2 pages)
23 April 2014Termination of appointment of Prateek Pali as a director (1 page)
23 April 2014Termination of appointment of Prateek Pali as a director (1 page)
23 April 2014Appointment of Mr Rajinder Uttamchand Miglani as a director (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Registered office address changed from , C/O C/O King & King, Roxburghe House 273-287 Regent Street, London, W1B 2HA, United Kingdom on 23 July 2013 (1 page)
23 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 July 2013Registered office address changed from C/O C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 23 July 2013 (1 page)
23 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 June 2013Termination of appointment of Andrew Stuart as a director (1 page)
28 June 2013Termination of appointment of Andrew Stuart as a director (1 page)
28 June 2013Appointment of Willem Mathinus De Beer as a director (2 pages)
28 June 2013Appointment of Willem Mathinus De Beer as a director (2 pages)
30 April 2013Full accounts made up to 30 December 2011 (18 pages)
30 April 2013Full accounts made up to 30 December 2011 (18 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Auditor's resignation (1 page)
11 September 2012Auditor's resignation (1 page)
13 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2012Director's details changed for Mr Prateek Subhash Pali on 15 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Prateek Subhash Pali on 15 May 2012 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 February 2012Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (1 page)
3 February 2012Termination of appointment of Sanjeev Gupta as a director (1 page)
3 February 2012Appointment of Mr Prateek Subhash Pali as a director (2 pages)
3 February 2012Termination of appointment of Sanjeev Gupta as a director (1 page)
3 February 2012Appointment of Andrew Moray Stuart as a director (2 pages)
3 February 2012Appointment of Mr Prateek Subhash Pali as a director (2 pages)
3 February 2012Appointment of Andrew Moray Stuart as a director (2 pages)
5 January 2012Company name changed liberty thamesteel LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed liberty thamesteel LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed berkeley commodities LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed berkeley commodities LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
14 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
15 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 June 2010 (14 pages)
2 September 2011Full accounts made up to 30 June 2010 (14 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Director's details changed for Mr Sanjeev Gupta on 20 September 2010 (2 pages)
18 March 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Sanjeev Gupta on 20 September 2010 (2 pages)
9 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Registered office address changed from Berkeley Square House 3Rd Floor, Suite 6, Berkeley Square London W1J 6BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Berkeley Square House 3Rd Floor, Suite 6, Berkeley Square London W1J 6BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , Berkeley Square House 3rd Floor, Suite 6,, Berkeley Square, London, W1J 6BU on 8 September 2010 (1 page)
7 September 2010Termination of appointment of Reshma Gupta as a director (1 page)
7 September 2010Termination of appointment of Reshma Gupta as a director (1 page)
20 July 2010Re-registration of Memorandum and Articles (17 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2010Company name changed liberty house uk PUBLIC LIMITED COMPANY\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
20 July 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2010Change of name notice (2 pages)
20 July 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 July 2010Re-registration of Memorandum and Articles (17 pages)
20 July 2010Re-registration from a public company to a private limited company (2 pages)
20 July 2010Re-registration from a public company to a private limited company (2 pages)
20 July 2010Company name changed liberty house uk PUBLIC LIMITED COMPANY\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
11 May 2010Registered office address changed from , Amadeus House, Floral Street Covent Garden, London, WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
23 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Full accounts made up to 30 June 2007 (13 pages)
31 January 2008Full accounts made up to 30 June 2007 (13 pages)
11 January 2008Return made up to 20/09/07; full list of members (2 pages)
11 January 2008Return made up to 20/09/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 20/09/06; full list of members (2 pages)
29 November 2006Return made up to 20/09/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
17 October 2005Return made up to 20/09/05; full list of members (2 pages)
17 October 2005Return made up to 20/09/05; full list of members (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street, london, SW1Y 4UH (1 page)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
26 October 2004Registered office changed on 26/10/04 from: liberty house, 47 belgrave square, london, SW1X 8QR (1 page)
26 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 October 2004Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page)
23 January 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
18 December 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
20 December 2002Return made up to 20/09/02; full list of members (7 pages)
20 December 2002Return made up to 20/09/02; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 January 2002Full accounts made up to 30 June 2001 (7 pages)
14 January 2002Full accounts made up to 30 June 2001 (7 pages)
22 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
20 January 2001Full accounts made up to 30 June 2000 (7 pages)
20 January 2001Full accounts made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 20/09/00; full list of members (6 pages)
15 January 2001Return made up to 20/09/00; full list of members (6 pages)
30 December 1999Balance Sheet (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1999Application for reregistration from private to PLC (1 page)
30 December 1999Declaration on reregistration from private to PLC (1 page)
30 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 1999Re-registration of Memorandum and Articles (8 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1999Auditor's statement (1 page)
30 December 1999Auditor's statement (1 page)
30 December 1999Declaration on reregistration from private to PLC (1 page)
30 December 1999Auditor's report (1 page)
30 December 1999Auditor's report (1 page)
30 December 1999Re-registration of Memorandum and Articles (8 pages)
30 December 1999Application for reregistration from private to PLC (1 page)
30 December 1999Balance Sheet (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Ad 25/02/99--------- £ si 49998@1 (2 pages)
20 December 1999Ad 25/02/99--------- £ si 49998@1 (2 pages)
20 December 1999New director appointed (2 pages)
14 December 1999Full accounts made up to 30 June 1999 (3 pages)
14 December 1999Full accounts made up to 30 June 1999 (3 pages)
10 November 1999Return made up to 20/09/99; full list of members (6 pages)
10 November 1999Secretary's particulars changed (7 pages)
10 November 1999Return made up to 20/09/99; full list of members (6 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary's particulars changed (7 pages)
10 November 1999Director's particulars changed (1 page)
16 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 September 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
10 September 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
10 September 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
20 December 1998Return made up to 20/09/98; no change of members (5 pages)
20 December 1998Return made up to 20/09/98; no change of members (5 pages)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Registered office changed on 20/12/98 from: 495/500 neasdon lane london NW10 0EA (1 page)
20 December 1998Registered office changed on 20/12/98 from: 495/500 neasdon lane, london, NW10 0EA (1 page)
22 October 1998Memorandum and Articles of Association (8 pages)
22 October 1998Memorandum and Articles of Association (8 pages)
20 October 1998Company name changed lcl (east africa) LIMITED\certificate issued on 21/10/98 (2 pages)
20 October 1998Company name changed lcl (east africa) LIMITED\certificate issued on 21/10/98 (2 pages)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 October 1997New secretary appointed (2 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New director appointed (2 pages)
10 January 1997Memorandum and Articles of Association (8 pages)
10 January 1997Memorandum and Articles of Association (8 pages)
9 January 1997Company name changed afroasian commodities (uk) limit ed\certificate issued on 10/01/97 (2 pages)
9 January 1997Company name changed afroasian commodities (uk) limit ed\certificate issued on 10/01/97 (2 pages)
22 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New secretary appointed (1 page)
20 September 1995Incorporation (30 pages)
20 September 1995Incorporation (30 pages)